Advanced company searchLink opens in new window

MEESONS HOLDINGS LIMITED

Company number 02996514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2002 363s Return made up to 30/11/02; full list of members
14 Aug 2002 AA Accounts for a small company made up to 31 March 2002
21 Dec 2001 363s Return made up to 30/11/01; full list of members
23 Aug 2001 AA Accounts for a small company made up to 31 March 2001
12 Jan 2001 363s Return made up to 30/11/00; full list of members
09 Nov 2000 AA Accounts for a small company made up to 31 March 2000
09 Dec 1999 363s Return made up to 30/11/99; full list of members
05 Dec 1999 AA Accounts for a small company made up to 31 March 1999
03 Dec 1998 363s Return made up to 30/11/98; no change of members
22 Jul 1998 AA Accounts for a small company made up to 31 March 1998
09 Dec 1997 363s Return made up to 30/11/97; full list of members
09 Dec 1997 AA Accounts for a small company made up to 31 March 1997
19 Mar 1997 88(2)R Ad 21/02/97--------- £ si 69@1=69 £ ic 31/100
05 Dec 1996 363s Return made up to 30/11/96; no change of members
09 Sep 1996 AA Accounts for a small company made up to 31 March 1996
17 Apr 1996 CERTNM Company name changed readco 103 LIMITED\certificate issued on 18/04/96
25 Jan 1996 287 Registered office changed on 25/01/96 from: cardea house, sidings business park, engine shed lane skipton, north yorkshire BD23 1TB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/01/96 from: cardea house, sidings business park, engine shed lane skipton, north yorkshire BD23 1TB
23 Jan 1996 363s Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
22 Aug 1995 88(2)R Ad 28/02/95--------- £ si 30@1=30 £ ic 1/31
17 Aug 1995 287 Registered office changed on 17/08/95 from: 29 park place, leeds, LS1 2SP
11 Aug 1995 224 Accounting reference date notified as 31/03
17 Jul 1995 225(1) Accounting reference date extended from 31/03 to 31/03
17 Jul 1995 288 Director resigned;new director appointed
17 Jul 1995 288 New secretary appointed
17 Jul 1995 288 Secretary resigned;director resigned;new director appointed